Publication Date 1 December 2023 Patricia Tucker Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Westbury Barn, Staverton, Totnes, Devon, TQ9 6AL Date of Claim Deadline 2 February 2024 Notice Type Deceased Estates View Patricia Tucker full notice
Publication Date 1 December 2023 Daphne Denham Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Old Charlton House, Baring Road Cowes Isle of Wight, PO31 8DW Date of Claim Deadline 2 February 2024 Notice Type Deceased Estates View Daphne Denham full notice
Publication Date 1 December 2023 John Lintern Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 7 Annet Close, Poole, Dorset, BH15 4NW Date of Claim Deadline 2 February 2024 Notice Type Deceased Estates View John Lintern full notice
Publication Date 1 December 2023 Mark Kendall Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Oxenford House, The Glebe, Cumnor, Oxford, OX2 9RL Formerly 80A Morrell Avenue, Oxford, OX4 1NB Date of Claim Deadline 2 February 2024 Notice Type Deceased Estates View Mark Kendall full notice
Publication Date 1 December 2023 David Hayman Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 25 Newfound Drive, Cringleford, Norwich, Norfolk, NR4 7RY Date of Claim Deadline 2 February 2024 Notice Type Deceased Estates View David Hayman full notice
Publication Date 1 December 2023 Edna Arscott Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Kenilworth Grange Care Home, 4 Spring Lane, Kenilworth, CV8 2HB Date of Claim Deadline 2 February 2024 Notice Type Deceased Estates View Edna Arscott full notice
Publication Date 1 December 2023 Paul Gray Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Long Leys, Riding Lane, Hildenborough, Tonbridge, Kent, TN11 9LH Date of Claim Deadline 2 February 2024 Notice Type Deceased Estates View Paul Gray full notice
Publication Date 1 December 2023 Florence Gregory Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Bernard Sunley Nursing Home, College Road, Maybury, Woking, Surrey, GU22 8BT, formerly of 153 Brighton Road, Godalming, Surrey, GU7 1PL Date of Claim Deadline 2 February 2024 Notice Type Deceased Estates View Florence Gregory full notice
Publication Date 1 December 2023 Margaret Hall Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 369 Blue Bell Hill Road, Nottingham, NG3 3DS Date of Claim Deadline 2 February 2024 Notice Type Deceased Estates View Margaret Hall full notice
Publication Date 1 December 2023 David Parker Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Risby Park Nursing Home, Hall Lane, Risby, Bury St Edmunds, Suffolk, IP28 6RS Formerly 5 Holliday Close, Bury St Edmunds, Suffolk, IP32 7GE Date of Claim Deadline 2 February 2024 Notice Type Deceased Estates View David Parker full notice